Town of Winthrop : Record of Deaths 1904-1906, Part 20

Author: Winthrop (Mass.)
Publication date: 1904
Publisher:
Number of Pages: 604


USA > Massachusetts > Suffolk County > Winthrop > Town of Winthrop : Record of Deaths 1904-1906 > Part 20


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24


PLACE OF BURIAL OR REMOVAL II abugton- mars


DATE OF BURIAL


mar 28TE


190 6


UNDERTAKER


6.RB enmani


ADDRESS


Winthat


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 3/18 190.6 .. to 3/25 190 6 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


(DURATION). ....... . DAYS


Contributory :


10


(DURATION).


DAYS


(Signed)


M.D.


3/27 1906 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at


Place of Death 7


.Days


Where was disease contracted, If not at place of death ?


Filed


.190


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, glve facts called for under "Special Information." If in a Hospital or Institution, give Its NAME instead of street and number. t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. Il Name of cemetery.


ALL NAMES TO BE IN FULL


22 March 25 1906 Mary M. Freeman


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Chyner


Registered No.


Svarchick Mass


Place of Death *


Date of Death


Manic 2nd 1906


Age


Stell Born


.. months . .days


STATISTICAL DETAILS


SEX


Male


COLOR


white


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


-Celyner


BIRTHPLACE + 1


NAME OF


FATHER


Robert. L. Celyner


BIRTHPLACE


OF FATHER+


Old Virginia


MAIDEN NAME


OF MOTHER


Mary Portion


BIRTHPLACE


OF MOTHER #


Livceden


OCCUPATION


INFORMANT § facher


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last


illness, from


190


..... to


.190


that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Premature delivery


(DURATION).


OAYS


Contributory :


Incident to Brush


( OURATION).


.DAYS


(Signed)


By Mel call


apm 39


1906


.(Address)


Worshop mas,


M.D.


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


Place of Death ?


Days


Where was disease contracted, If not at place of death ?.


Filed


190


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, glve facts called for under "Speclal Information." If in a Hospital or Institution, give Its NAME instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. il Name of cemetery.


PLACE OF BURIAL OR REMOVAL !!


UNDERTAKER C. R13 crimson


DATE OF BURIAL


Chil 4T


6


190 ..


ADDRESS


How long at


Clyner April 2 1906


FORM C.


Commonwealth of Classachusetts.


No.


RETURN OF A DEATH.


To the Clerk of the City or Town in which the death occurred.


(FILL OUT WITH INK. ALL NAMES TO BE IN FULL.)


Name,


Sex. «


Color,


Date of Death, April 3rd


1906; Age, 42


Years, - Months, ~~ Days.


Maiden Name, { If married, widowed ) or divorced.


Husband's Name,


Single, Married, Widowed or Divorced,


Finally


Occupation,


Clarke


x 920 Pau liny Of Winthrop Mais


*Residence, { If out of town, {


¿ also state fully.


Dochroter mais.


Place of Birth,


*Place of Death,


92 Paulina it's Hinteron Mars.


Name and Birthplace of Father,


Estrick


Gerland


Maiden Name and Birthplace of Mother, margaret boudny


Place of Interment, (Give name of Cemetery),


Old sorchester, tam, Bodow


Dated at,


April 3 rdl


19010.


Signature and place of business of Undertaker.


x146 2/ interop KL


PHYSICIAN'S CERTIFICATE.


Name and Age of Deceased, t Luke T. Brennan


Age, 42 Y. - M. ~ D.


Place and Date of Death,


Primary,


Diabetes


Duration,


Duration,


I certify that the above is true to the best of my knowledge and belief.


Signature and Residence


A. B. Forman


M. D.


of


Certifylng Physiclan.


Wanthiof Mars


Date of Certificate,


April 4th


1906.


· Give also street and number, if any. t Give sex of infant not named. If still-born, 80 state.


{ If a Soldier or Sailor In the War of the Rebellion, give both Primary and Secondary Cause.


Countersign and transmit to the clerk of the city or town.


Agent of Board of Health.


on ..


died at.


Wentto Mach.


Disease or Cause )


of Death, #


Secondary,


,


No. 2H


RETURN OF THE DEATH


OF


Luke T Breman


at


Date, April 3


190.


6


Filed,


30


190 6.


[EXTRACTS FROM CHAPTER 444, ACTS OF 1897.]


SECTION 6. Every householder in whose house a death occurs, the oldest person next of kin present at the time of the death of any of his kindred, or the person in charge of an institution in which a death occurs, shall, within five days after the date of such a death, give notice thereof to the board of health or to the clerk of the city or town in which the death occurred.


SECTION 7. The commanding officer of a vessel shall give notice of the death of any person under his charge to the board of health or to the clerk of the city or town within the Commonwealth at which his vessel first arrives after such death.


SECTION 8. Penalty for neglect to comply with the requirements of sections 6 and 7, five dollars.


SECTION 10. A physician who has attended a person during his last illness shall forthwith after the death of said person, upon request, furnish for registration a certificate setting forth the required facts.


SECTION 11. In case the deceased was a soldier who served in the war of the rebellion, give both the primary and the secondary or immediate cause of death as nearly as he can state the same. Penalty for refusal or neglect, ten dollars.


SECTION 12. Any person having charge of the funercal rites preliminary to the internient of a human body shall obtain the physician's certificate made in accordance with section 10, and return it, together with the facts required by section 1, to the board of health or to the clerk of the city or town in which the death occurred.


[EXTRACTS FROM CHAPTER 437, ACTS OF 1897.]


SECTION 1. No human body shall be buried in a city or town or removed therefrom, until a permit therefor shall have been received from the proper authorities. No such permit shall be issued until a written statement, as required by law, has been furnished, with a physician's certificate of the cause of death. When such statement and certificate are delivered to thic Board of Health, the board or agent shall forthwith countersign and transmit the same to the clerk of the city or town for


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


(CIT


OR TOWN.)


FULL NAME


Laura


Stuart Crais


Registered No.


Date of ¿


Death


apr. 4


190 6


Residence


13 Upland Gon Dorchatted


Age


7


. years.


8


months 29 .days


STATISTICAL DETAILS


SEX Mal


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME Ť


HUSBAND'S NAME +


BIRTHPLACE #


Dorchester


NAME OF


FATHER


BIRTHPLACE


OF FATHER#


At. alkane, Yo.


MAIDEN NAME


OF MOTHER


BIRTHPLACE


OF MOTHER #


annapolis n.A.


OCCUPATION nome.


INFORMANT § Factur


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased-during last illness, from apr. 3 1906 ... to Cfr. 4 1906, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


..


(DURATION).


DAYS


Contributory :


(DURATION) DAY8


(Signed)


HI. Partis


M.D.


apr- 4 1906 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents. How long at Place of Death ? years. .. months .. .................... . days


Where was dlsease contracted, If not at place of death ?


....


Filed


.190


Clerk


PLACE OF BURIAL OR REMOVAL !!


DATE OF BURIAL


Cfr.


6.


. 1906 ..


UNDERTAKER


A. S. E. F. Gleason


ADDRESS


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow.


# State or country; also city, town or county, If known.


§ Name and address of person giving statistical detalls. Il Name of cemetery.


Place of l


Death *


Lana Form Ler: Winthrop


Lawrence / granero Abril 4 1906


3


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


: FULL NAME Theodore.


Collamore


Registered No.


Place of Death


19 Prospect Core Winchester


Date of Death


Cefil 4th


Age


82


... years.


X


.months


X


.days


STATISTICAL DETAILS


SEX


Male


COLOR


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME +


HUSBAND'S NAME +


BIRTHPLACE#


Pembroke Man


NAME OF FATHER anthony Collamore


BIRTHPLACE OF FATHER# Scituate Mass


MAIDEN NAME


OF MOTHER


Lydia Windstoi


BIRTHPLACE OF MOTHER # Interim


OCCUPATION Petit. 6


INFORMANT § Wife


PHYSICIAN'S CERTIFICATE


| HEREBY CERTIFY that I attended deceased during last Illness, from March 22 1906 to apr 4. .1906; that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


(DURATION)


15


DAYS


Contributory :


(DURATION) .. DAYS


*(Signed)


M.D.


190.5 ... (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at Place of Death ? Days


Where was disease contracted, If not at place of death ?


Filed


190.


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If In a Hospital or Institution, give Its NAME instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. Ii Name of cemetery.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL II Auchunter Comelang


DATE OF BURIAL


190. 6


ADDRESS


UNDERTAKER


la Ri Pernueva


2


Theodore Collamore Abril 4 1906


1


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


Chelsea ...


(CITY OR TOWN.)


FULL NAME


Turner


William a


.Registered No. 206


Place of }


Death * S


..


Chelong


Frost shoopital


Date of


Death april 4-190€


Age .. 5


.years


months.


... days


STATISTICAL DETAILS


SEX


m


COLOR


w


STHOLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME'T HUSBAND'S NAME +


BIRTHPLACE #


Bucksport me


NAME OF


FATHER


William


BIRTHPLACE


OF FATHER+


Provincetown mass


MAIDEN NAME


OF MOTHER


Sarah Coombs


BIRTHPLACE


OF MOTHER+


Buckshort me


OCCUPATION Stevedore


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from 190 .to


190 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Primary :


Frac of skull to


accidental


Fall


(DURATION).


.DAY&


Contributory :


(DURATION) DAYS


(Signed)


J. a. Harris


M.D.


190


.(Address)


SPECIAL INFORMATION only for Hospitals, Institutlons, Transients, or Recent Residents.


How long at


Place of Death ?


years


....... ...... months. days


Where was disease contracted, if not at place of death ?


Filed


april 5-1906.


Chari.


Clerk


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Speclal Information." If In a Hospital or Institution, give Its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country ; also city, town or county, If known.


§ Name and address of person giving statistical details. | Name of cemetery.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL I


DATE OF BURIAL


Woodlawn" Everett


190 ..


ADDRESS


UNDERTAKER C. R. Bennison


-


Residence


Winthrop


INFORMANT §


apr. 4, 1906


registration.


|[4.'04-37-LM.]


· Permit No. .


RETURN OF DEATH.


0 BOSTON, MASS.


Date of Death,


Movie 5"1906


Name in full, Sethia Gelchen


Granen Gelcher


(If a married or divorced woman give maiden name, also name of husband.)


Female


.


Color,


While


Condition,


Married


Sex,


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or


Divorced.)


Age, 78 Years, 2 Months, C


Days. Occupation, -


Residence,


Mass


Ward,


Place of Death,


4my Sh inttrop Sheel


Place of Birth, Chatham Mass Date of Birth,


(State year, month and day.)


Law 16 "1827


Name and Birthplace ?


of Father,


Joshua Garding-Chatham Mass


Maiden Name and Birthplace of Mother, Bethia Guarding-Chatham mass


Place of Interment, ..


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Hinther/ Boston,


April 6th


1906.


Name and Age ? Bettina Belchen


of Deceased,


Date and Winthrop Mars, April 5th 1906.


Place of Death,*


Chief cause, .


Bright's Disease


Disease < Contributing cause, .. Age. Bronchitis


Chief cause,


.. .. ...


Duration Contributing cause, ...


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician, A.B. Norman M.D.


* If an institution, state how long an Inmate and previous residence.


D21


Fan!


C


Age, 78 years.


Bertha Belcher April 5 1906


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


Chapman


TEabury


Registered No.


....


Place of Death *


21 Charles JK


Winthrop


mars


Date of Death


april 13 rd 1906


Age


72


... years


9


months


days


STATISTICAL DETAILS


SEX


male


COLOR


white


SINGLE MARRIED, WIDOWED, OR DIVORCED


widower


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE +


Orleans Mass


NAME OF


FATHER


Isaac Labiry


BIRTHPLACE


OF FATHER$


MAIDEN NAME


OF MOTHER


REbraca Grey


BIRTHPLACE


OF MOTHER +


Orleans mais


OCCUPATION


Coleta


INFORMANT § nece


PHYSICIAN'S CERTIFICATE


I HEREBY CERTIFY that I attended deceased during last illness, from .. 4 190 6to ap. 13. 1906 that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Labas Are


(DURATION).


.DAYS


Contributory :


(DURATION).


DAYS


(Signed)


M.D.


apr 14 1906 (Address)


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or


Usual Residence


How long at


.Place of Death ?


Days


Where was disease contracted,


If not at place of death ?.


Filed


190


Clerk


PLACE OF BURIAL OR REMOVAL II


Orleans muss


DATE OF BURIAL


april 16th,


190℃


UNDERTAKER


C. R. Bennison


ADDRESS


* City or town, street and number, if any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If in a Hospital or Institution, give its NAME Instead of street and number.


t In case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. Il Name of cemetery.


ALL NAMES TO BE IN FULL


Chapman Heahury Afrel 13 1906


COMMONWEALTH OF MASSACHUSETTS


RETURN OF A DEATH


FULL NAME


fred, newton Russell fun


.Registered No.


Place of Death *


Date of Death


april 14 # 1906


Age


2


. years


1


months.


18


days


STATISTICAL DETAILS


SEX


COLOR


White


SINGLE, MARRIED, WIDOWED, OR DIVORCED


MAIDEN NAME + HUSBAND'S NAME +


BIRTHPLACE +


Sunderland Man


NAME OF


FATHER


thed Mentor Russell. C.


BIRTHPLACE OF FATHER# Sunderland Mass


MAIDEN NAME


OF MOTHER


Jury aukens


BIRTHPLACE


OF MOTHER+


Springfield


OCCUPATION


INFORMANT §


morten + facher


PHYSICIAN'S CERTIFICATE


1 HEREBY CERTIFY that I attended deceased during last illness, from afr q1 1906 to apr 14" 19016, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows : Primary : Broncho Pneumonia


(DURATION)


5


. DAYS


Contributory :


(DURATION) DAYS


(Signed)


Birmetcalf


M.D.


apr 15


190.6 (Address)


worthof mass


SPECIAL INFORMATION only for Hospitals, Institutions, Transients, or Recent Residents.


Former or Usual Residence


How long at Place of Death ? Days


Where was disease contracted, If not at place of death ?


Filed


...... 190


Clerk


* City or town, street and number, If any. If death occurs away from USUAL RESI- DENCE, give facts called for under "Special Information." If in a Hospital or Institution, give its NAME instead of street and number.


t in case of married or divorced woman, or widow. # State or country; also city, town or county, If known.


§ Name and address of person giving statistical details. Il Namo of cemetery.


ALL NAMES TO BE IN FULL


PLACE OF BURIAL OR REMOVAL II Wout Hadley Mans


DATE OF BURIAL


abril 16


190 6


UNDERTAKER


le. R. Person.


ADDRESS


Fred Newton Russell for. April 14 1906


[4-'04-37-L.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, aparie 14" 1906


Name in full, Charles . It, Miller


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male


Color While


Condition,


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


.Age, Years, ...


Months, .. Days. Occupation,.


Residence,


Ofanthrop Mass


Ward,.


Place of Death, 63 Bandoi Street


(State year, month and day.)


Place of Birth,


Date of Birth, Man 1" 1902


Name and Birthplace ? of Father,


auchak P. miller Turky in asia


Julia E, Shepard- Rockland maine


Maiden Name and Birthplace of Mother, Place of Interment, Orinthiop Cemetery


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Drifturp ajerie , 190.6


Name and Age )


of Deceased, Charles v.Dr. müller .Age, .. years.


Date and 63 Bondmin St apr 1x 06


Place of Death,*


Disease


Chief cause, Suffication due to accidental cause


Contributing cause,. Chief cause,


Duration Contributing cause,


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician, 131met calf M.D.


* If an institution, state how long an inmate and previous residence.


)21


April 14 1906 Charles TOWN Miller


|[4.'04-37-LM.]


Permit No.


RETURN OF DEATH.


Winthrop


BOSTON, MASS.


Date of Death,


Capone 15/1906


Name in full, Grace Patchel


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color


(White, Black, Mixed, Chinese, Indian, etc.) Occupation,


(Single, Married, Widowed or Divorced.) ١٠٠٠٠


Age, 30 Years,


Months,


Days.


Residence, Printtrop Mass


Ward~


Place of Death, 119 Shirley Sheet


Place of Birth, Salem Wass


(State year, month and day.)


Date of Birth, may 4" 1876


Name and Birthplace ) of Father,


James arrington- Salem Swase


Maiden Name and Melinda R Beckford Salem man Birthplace of Mother, Place of Interment, antropo Cemetery - Winthrop, mass Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Łoń, ajerie 1


1906


Name and Age ? of Deceased,


Prace Patchet


Age, 30 ..... years.


Date and April 15th 1906. 119 Stile Sr.


Place of Death,* Chief cause, -Bright demora, Acute dilatation y Hearia, Cederna


Disease Contributing cause, Pregnancy


Chief cause,


Duration Contributing cause,.


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician, S .. Albert B. Norman M.D.


* If an Institution, state how long an Inmate and previous residence.


021


Condition, married


Grace Patchet April 15 1906


COMMONWEALTH OF MASSACHUSETTS.


RETURN OF A DEATH-1906.


CITY OF BOSTON


FULL NAME Henry ... Bloomfield


Registered No ....... 4838 ..


Place of Death ¿


Boston


Cunard ... Wharf .... East ... Boston


and Residence §


Date of Death


Apr 26


1906.


Age.


65


years


2


months


15


lays


STATISTICAL DETAILS.


SEX COLOR


SINGLE, MARRIED, WID., DIV.


male


white


married


Maiden Name .....


ST


RAR'S


RIBU SIT DEL Decomposition too far ad-


Husband's Name ..


Birthplace England


CIVITAT


.BOSTONTA CONDITA AL


TA


1830. Composed to have fallen overboard BOSTON. MA


Birthplace


of Father


England


Maiden Name


Mary ... A ... Willis


Birthplace


England


of Mother


Occupation Stevedore


Informant


Contributory : 2 (Duration)


(Signed) Geo Stedman


M.D.


May 30


1906


SPECIAL INFORMATION from Hospitals, Institutions, Transients, or Recent Residents.


Place of Burial


Winthrop Cem Winthrop Mass


or removal.


Usual Residence


Court Pk Rd Winthrop Mass


Undertaker


Sumner Floyd


Filed.


May .... 31


1906.


A true copy.


Attest :


ErMSlenen


Registrar.


R


SIEUT


T PATKI A Primacy (Durafon) OFFICO Vanced Drowning


PHYSICIAN'S CERTIFICATE.


I HEREBY CERTIFY that I attended deceased during last illness,


from 1906, to 1906, that to the best of my knowledge and belief death occurred on the date stated above, and that the CAUSE OF DEATH was as follows :


Name of Father John


of Mother


Henry Bloomfield April 26 1906


[4.'04.37.L.M.]


-Permit No.


RETURN OF DEATH. Winthrop BE STON, MASS.


Date of Death,


Wway 6.19.06


Name in full, Omma Ppervagy


Emma Putnam Munne@Inevagy (If a married or divorced woman give maiden name, also name of husband.)


Sex, Female Color, While-


Condition, ... Married


(White, Black, Mixed, Chinese, (Single, Married, Widowed or Divorced.)


Indian, etc.)


Age, 51 Years, 2 Months, ~Days.


Occupation, Consente


Residence,


Mass


Ward,


Place of Death, 3. Buchanan Strel


Place of Birth, Charlottetin DE.Q, Date of Birth,


Name and Birthplace ) of Father, Maiden Name and Birthplace of Mother, Place of Interment,


John Partiram -


England


Dane Bridges- 9 6. Deland


Summer Hoyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, may 6 1906


Name and Age ? Emma Devargy


Age, 51 years. 2 mos


Date and 1 May 6" 1906. 3. Buchanan Street


Place of Death,* S Chief cause,. Cancer of towels


Disease Contributing cause,.


Ulcuración


Chief cause, 21/2 years


Duration Contributing cause,. 16 days


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ? of Physician, M.D.


* If an institution, state how long an Inmate and previous residence.


2 1


of Deceased,


(State year, month and day.)


Emma /neworgy, May 6, 1906,


-


[3.'06-37-LM.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Name in full,


Date of Death, May 8. 400 Mary Source Pova Con Truchon A widow of famer. ). (If married or divorced woman giye malden name, also name of husband.)


(White, Black, Mixed, Chinese, Indian, etc.) Condition Sex, CH Color,


(Single, Married, Widowed or Divorced.)


Age, 14 Years, ~ Months, .~ Days. Occupation,


Residence,* 600 of Bartlett Road Pluma LeWard,


Place of Death, Withina


Place of Birth, Chambly Canada Date of Birth, (State year, month and day.)


Name and Birthplace \ Petit


Ceambly Canada


of Father, Maiden Name and Birthplace of Mother, S Place of Interment, Holy Cross


Unbuon Baratto


1 tin Le Lane Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Nurthiof Mass, May 10th Boston, 1


1906.


Name and Age ? of Deceased, Mary Louise Pero Age, 74


years.


I hereby certify that I attended deceased from May 4th


1906, to May 1X


1906, that I last saw


alive on the. 6/5 day of May 1906 that the died on the


day of May 1906, about. /Q .. o'clock


A.M., F., and that, to the best of my knowledge and belief, the cause of.


her death was as follows :


Disease 3 Chief cause, Age, Acute Indigestion


Contributing cause, Sudden Weakening and failure of the hearts action.


Chief Cause,


* If an Institution, state how long an inmate and previous residence.


Duration Contributing cause, . Albert B. Domman M. D.


Mary House Tero May 8 1906


([4.'04-37-LM.]


. Permit No.


RETURN OF DEATH. mutuo? BOSTON, MASS.


Date of Death, .. May 18 1906


Name in full,


John mainnghie


(If a married or divorced woman give maiden name, also name of husband.)


Sex, male Color White Condition,


18


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or Divorced.)


Age, 6 Years, ~ Months, ... /2 Days. Occupation,


Residence, Justtwo giraso


Ward,


Place of Death, 123, Smiley Street


Place of Birth,


Salvatarie Maninghiel 1) Date of Birth, May 6"1900


Name and Birthplace of Father,


Maiden Name and Birthplace of Mother,


Marquentto Capacto


Place of Interment, Old Cambridge Cartulina Queles Summer Floyd Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


Boston, May 18. 190 6


Name and Age ? of Deceased, S John mainnghie Age, 6


years. 122


Date and Place of Death,* S May 18" 7906 123 Shuly Rleet


Chief cause, Austic Ino


Disease Contributing cause,


Chief cause, 3 days.


Duration - Contributing cause,


I certify that the above is true to the best of my knowledge and belief.


Name and Residence ) of Physician,


M.D.


* If an institution, state how long an inmate and previous residence.


21


(State year, month and day.)


Perley A Morte May 28 1906


John Maninghil May 18 1906


[4.'04.37.I.M.]


Permit No.


RETURN OF DEATH. BOSTON, MASS.


Date of Death, May 24" 1906


Name in full, Orie Way Daggett 0


(If a married or divorced woman give maiden name, also name of husband.)


Sex, Stemale Color While Condition,


(White, Black, Mixed, Chinese, Indian, etc.)


(Single, Married, Widowed or


Divorced.)


Age, ~ Years, ~Months, /2 Days. Occupation,


Residence, Printhop mass


Ward,


Place of Death, 13 Ofutchinen Street


(State year, month and day.)


Place of Birth, .... 、 11


1, Date of Birth, May 24 "1906


Name and Birthplace ) of Father,


Frank ayer Daggett- Raftany mass. Maiden Name and Charlotte may allen Worcester mass


Birthplace of Mother,


Place of Interment, Printtrop Cemetery


Summer Floyd


Undertaker.


PHYSICIAN'S CERTIFICATE OF THE CAUSE OF DEATH.


ing 16 1906


of Deceased, Orie Way Daggett Ace 1 Day


Age, .. years.


Date and Way 24" 1906, 13 Hutchinson Sheel


Place of Death,* S


Chief cause, .. Premature.


marasmus' ..


Disease Contributing cause,


Chief cause, 1/2 days


Duration Contributing cause,


I certify that the above is true to the best of my knowledge and belief.


Name and Residence of Physician, U.S. You can M.D.


* If an institution, state how long an inmate and previous residence.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.